LEX DIAGNOSTICS LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-10 with updates |
04/01/244 January 2024 | Full accounts made up to 2023-03-31 |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Memorandum and Articles of Association |
02/01/242 January 2024 | Sub-division of shares on 2023-12-02 |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
18/12/2318 December 2023 | Appointment of Mr Simon Christopher Day as a director on 2023-12-14 |
07/11/237 November 2023 | Satisfaction of charge 124557160003 in full |
27/10/2327 October 2023 | Termination of appointment of Samuel Charles William Hyde as a director on 2023-10-17 |
25/10/2325 October 2023 | Termination of appointment of Keith Alexander Haddow as a secretary on 2023-10-17 |
25/10/2325 October 2023 | Appointment of Dr Samuel Charles William Hyde as a director on 2023-10-17 |
25/10/2325 October 2023 | Termination of appointment of Keith Alexander Haddow as a director on 2023-10-17 |
26/09/2326 September 2023 | Registration of charge 124557160003, created on 2023-09-22 |
15/06/2315 June 2023 | Secretary's details changed for Mr Keith Alexander Haddow on 2023-04-18 |
15/06/2315 June 2023 | Director's details changed for Mr Edward Joseph Farrell on 2023-04-18 |
15/06/2315 June 2023 | Director's details changed for Mr Scott O'brien on 2023-04-18 |
15/06/2315 June 2023 | Director's details changed for Dr Andrew Robert Baker-Campbell on 2023-04-18 |
15/06/2315 June 2023 | Director's details changed for Mr Keith Alexander Haddow on 2023-04-18 |
15/06/2315 June 2023 | Director's details changed for Dr Giles Hugo William Sanders on 2023-04-18 |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
25/05/2325 May 2023 | Satisfaction of charge 124557160001 in full |
25/05/2325 May 2023 | Satisfaction of charge 124557160002 in full |
26/04/2326 April 2023 | Change of details for Ttp Group Limited as a person with significant control on 2023-04-18 |
18/04/2318 April 2023 | Registered office address changed from Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE England to Ttp Campus Cambridge Road Melbourn SG8 6HQ on 2023-04-18 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/01/2331 January 2023 | Appointment of Mr Scott O'brien as a director on 2023-01-19 |
30/01/2330 January 2023 | Appointment of Mr Edward Joseph Farrell as a director on 2023-01-19 |
30/01/2330 January 2023 | Appointment of Dr Giles Hugo William Sanders as a director on 2023-01-19 |
12/12/2212 December 2022 | Termination of appointment of Harry Jethro Bullivant as a director on 2022-12-09 |
06/10/226 October 2022 | Full accounts made up to 2022-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
03/08/213 August 2021 | Registration of charge 124557160002, created on 2021-07-22 |
08/07/218 July 2021 | Change of details for Ttp Group Plc as a person with significant control on 2021-06-15 |
28/06/2128 June 2021 | Appointment of Mr Harry Jethro Bullivant as a director on 2021-06-28 |
12/02/2012 February 2020 | CURREXT FROM 28/02/2021 TO 31/03/2021 |
11/02/2011 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company